Search icon

SCHMIDT'S AUTO BODY & GLASS INC.

Headquarter

Company Details

Name: SCHMIDT'S AUTO BODY & GLASS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1988 (37 years ago)
Entity Number: 1249234
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 8604 MAIN STREET, SUITE 3, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK D SCHMIDT Chief Executive Officer 8604 MAIN STREET, SUITE 3, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
SCHMIDT'S AUTO BODY & GLASS INC. DOS Process Agent 8604 MAIN STREET, SUITE 3, WILLIAMSVILLE, NY, United States, 14221

Links between entities

Type:
Headquarter of
Company Number:
F01000002432
State:
FLORIDA

History

Start date End date Type Value
2010-03-30 2016-03-01 Address 4367 HARLEM ROAD, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
2000-03-20 2016-03-01 Address 4367 HARLEM RD., AMHERST, NY, 14226, USA (Type of address: Service of Process)
2000-03-20 2010-03-30 Address 4367 HARLEM ROAD, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
2000-03-20 2016-03-01 Address 4367 HARLEM RD., AMHERST, NY, 14226, USA (Type of address: Principal Executive Office)
1998-03-25 2000-03-20 Address 4367 HARLEM RD, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160301006739 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140311006519 2014-03-11 BIENNIAL STATEMENT 2014-03-01
120413003008 2012-04-13 BIENNIAL STATEMENT 2012-03-01
100330002447 2010-03-30 BIENNIAL STATEMENT 2010-03-01
080313003324 2008-03-13 BIENNIAL STATEMENT 2008-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSBP1106P11576
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2017-05-31
Description:
DHS BULK CLOSE OUT

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-06-14
Type:
Planned
Address:
290 LAKE STREET, HAMBURG, NY, 14075
Safety Health:
Safety
Scope:
NoInspection

Date of last update: 16 Mar 2025

Sources: New York Secretary of State